Name: | RAYNORTOWN DOCK BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2002 (23 years ago) |
Entity Number: | 2770694 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 59 IRVING AVE., FREEPORT, NY, United States, 11520 |
Principal Address: | 59 IRVING AVE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYNORTOWN DOCK BUILDERS, INC. | DOS Process Agent | 59 IRVING AVE., FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
PATRICK NUGENT | Chief Executive Officer | 59 IRVING AVE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | 59 IRVING AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2024-08-28 | Address | 88 LESTER AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2018-10-11 | 2024-08-28 | Address | 88 LESTER AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2004-05-25 | 2018-10-11 | Address | 88 LESTER AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2004-05-25 | 2018-10-11 | Address | 88 LESTER AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828003806 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
181011006192 | 2018-10-11 | BIENNIAL STATEMENT | 2018-05-01 |
140602007210 | 2014-06-02 | BIENNIAL STATEMENT | 2014-05-01 |
120619002299 | 2012-06-19 | BIENNIAL STATEMENT | 2012-05-01 |
100514002123 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State